About

Registered Number: 01391377
Date of Incorporation: 27/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Bambridge Park Garden Centre, Kiln Lane, Eastleigh, Hampshire, SO50 6HT

 

Having been setup in 1978, Chester Garden Centre Ltd have registered office in Eastleigh, Hampshire, it's status at Companies House is "Active". We don't know the number of employees at Chester Garden Centre Ltd. The companies directors are listed as Carss, Sarah Helen, Ellaby, Miranda Jane, Fradley, Catherine Susan, Shaw, Treena Mary, Smith, Jane Barbara, Bodsworth, Henry, Dr, Dougal, Richard Hamilton, Parry, Gareth William, Scott, Robert Michael, Spencer, Stephen John, Thompstone, Michael, Wall, Hugo Justin St Quintin, Wylie, Robert Iain.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODSWORTH, Henry, Dr N/A 14 November 2000 1
DOUGAL, Richard Hamilton N/A 31 December 1995 1
PARRY, Gareth William 14 November 2001 05 March 2004 1
SCOTT, Robert Michael 01 October 1991 31 December 1995 1
SPENCER, Stephen John 02 August 1999 07 October 2005 1
THOMPSTONE, Michael 01 January 1996 18 April 2007 1
WALL, Hugo Justin St Quintin N/A 30 June 1991 1
WYLIE, Robert Iain 28 November 2005 26 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CARSS, Sarah Helen 27 September 2001 22 June 2004 1
ELLABY, Miranda Jane 13 August 1999 27 September 2001 1
FRADLEY, Catherine Susan 18 February 2005 07 February 2008 1
SHAW, Treena Mary 26 June 2012 24 June 2013 1
SMITH, Jane Barbara 22 June 2004 18 February 2005 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 29 January 2019
AGREEMENT2 - N/A 03 October 2018
MR01 - N/A 03 September 2018
CS01 - N/A 02 August 2018
PSC01 - N/A 08 March 2018
PSC01 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
AA - Annual Accounts 24 October 2017
AGREEMENT2 - N/A 24 October 2017
PARENT_ACC - N/A 04 October 2017
GUARANTEE2 - N/A 04 October 2017
PARENT_ACC - N/A 01 September 2017
CS01 - N/A 27 July 2017
GUARANTEE2 - N/A 06 July 2017
PARENT_ACC - N/A 26 October 2016
AA - Annual Accounts 26 October 2016
GUARANTEE2 - N/A 26 October 2016
CS01 - N/A 07 September 2016
AGREEMENT2 - N/A 04 April 2016
GUARANTEE2 - N/A 15 March 2016
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 21 August 2014
AP01 - Appointment of director 21 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 August 2012
CERTNM - Change of name certificate 29 June 2012
CONNOT - N/A 29 June 2012
AP03 - Appointment of secretary 28 June 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
AD01 - Change of registered office address 28 June 2012
AA01 - Change of accounting reference date 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 22 July 2010
RESOLUTIONS - N/A 23 February 2010
MEM/ARTS - N/A 23 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 February 2010
CAP-SS - N/A 23 February 2010
SH19 - Statement of capital 23 February 2010
TM01 - Termination of appointment of director 03 February 2010
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
395 - Particulars of a mortgage or charge 27 September 2008
RESOLUTIONS - N/A 23 September 2008
51 - Application by an unlimited company to be re-registered as limited 23 September 2008
MAR - Memorandum and Articles - used in re-registration 23 September 2008
CERT1 - Re-registration of a company from unlimited to limited 23 September 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 19 August 2008
353 - Register of members 19 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 01 November 2005
225 - Change of Accounting Reference Date 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
RESOLUTIONS - N/A 28 September 2004
123 - Notice of increase in nominal capital 28 September 2004
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 20 August 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
123 - Notice of increase in nominal capital 26 July 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
363s - Annual Return 16 August 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
123 - Notice of increase in nominal capital 21 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
363s - Annual Return 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 24 February 2000
363a - Annual Return 13 September 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
363a - Annual Return 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
363a - Annual Return 19 August 1997
AUD - Auditor's letter of resignation 20 June 1997
363a - Annual Return 23 August 1996
363(353) - N/A 23 August 1996
363(190) - N/A 23 August 1996
RESOLUTIONS - N/A 21 March 1996
RESOLUTIONS - N/A 21 March 1996
RESOLUTIONS - N/A 21 March 1996
MISC - Miscellaneous document 04 February 1996
363s - Annual Return 22 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
363s - Annual Return 17 January 1995
363s - Annual Return 11 January 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
363s - Annual Return 02 March 1993
288 - N/A 02 March 1993
288 - N/A 27 January 1992
363s - Annual Return 09 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
363a - Annual Return 18 February 1991
363 - Annual Return 18 January 1990
363 - Annual Return 03 February 1989
288 - N/A 07 December 1988
CERTNM - Change of name certificate 12 April 1988
CERTNM - Change of name certificate 12 April 1988
288 - N/A 22 February 1988
363 - Annual Return 08 February 1988
288 - N/A 07 January 1987
363 - Annual Return 17 December 1986
NEWINC - New incorporation documents 27 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2018 Outstanding

N/A

Debenture 26 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.